Company NameNexus Claims Management Services Ltd
Company StatusActive
Company Number10446179
CategoryPrivate Limited Company
Incorporation Date26 October 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Kembrooke
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(same day as company formation)
RoleGroup Chief Legal Officer
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Richard Stephen Salmon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed03 December 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Secretary NameMiss Kelly Louise Cambridge
StatusResigned
Appointed26 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMrs Karen Anne Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2022)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy John Brangwyn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

6 October 2021Delivered on: 12 October 2021
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
26 March 2019Delivered on: 28 March 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Please see instruments for further details.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

11 November 2020Appointment of Mr Timothy John Brangwyn as a director on 11 November 2020 (2 pages)
10 November 2020Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
23 December 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 3 December 2019 (2 pages)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
11 July 2019Appointment of Mr Richard Stephen Salmon as a director on 10 July 2019 (2 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (20 pages)
28 March 2019Registration of charge 104461790002, created on 26 March 2019 (70 pages)
7 March 2019Appointment of Mrs Karen Anne Morris as a director on 7 March 2019 (2 pages)
25 February 2019Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (19 pages)
12 April 2018Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
3 August 2017Memorandum and Articles of Association (22 pages)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
3 August 2017Memorandum and Articles of Association (22 pages)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
11 July 2017Registration of charge 104461790001, created on 10 July 2017 (72 pages)
11 July 2017Registration of charge 104461790001, created on 10 July 2017 (72 pages)
24 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
24 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
(22 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
(22 pages)